Name: | WHITNEY EAST INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1986 (39 years ago) |
Entity Number: | 1070917 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1504 Scottsville Road, Rochester, NY, United States, 14623 |
Principal Address: | 1504 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CONDIDORIO | Chief Executive Officer | 1504 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WHITNEY EAST INCORPORATED | DOS Process Agent | 1504 Scottsville Road, Rochester, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1504 SCOTTSVILLE RD, ROCHESTER, NY, 14623, 1935, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1504 SCOTTSVILLE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2021-07-20 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-28 | 2024-04-01 | Address | 1504 SCOTTSVILLE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2002-04-15 | 2024-04-01 | Address | 1504 SCOTTSVILLE RD, ROCHESTER, NY, 14623, 1935, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039148 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220413002773 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200401060149 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190228060163 | 2019-02-28 | BIENNIAL STATEMENT | 2018-04-01 |
160401006108 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State